Advanced company searchLink opens in new window

JAMES WADDELL & COMPANY LIMITED

Company number SC053336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2019 DS01 Application to strike the company off the register
23 Nov 2019 MR04 Satisfaction of charge SC0533360008 in full
23 Nov 2019 MR04 Satisfaction of charge SC0533360006 in full
23 Nov 2019 MR04 Satisfaction of charge SC0533360007 in full
15 Nov 2019 SH20 Statement by Directors
15 Nov 2019 SH19 Statement of capital on 15 November 2019
  • GBP 1
15 Nov 2019 CAP-SS Solvency Statement dated 13/11/19
15 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 RP04AP01 Second filing for the appointment of Mr Gregory John Michael as a director
18 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
09 May 2019 RP04AP01 Second filing for the appointment of Mr Paul Raymond Patrick Mccourt as a director
11 Apr 2019 466(Scot) Alterations to floating charge SC0533360006
11 Apr 2019 466(Scot) Alterations to floating charge SC0533360007
11 Apr 2019 466(Scot) Alterations to floating charge SC0533360008
05 Apr 2019 MR01 Registration of charge SC0533360007, created on 28 March 2019
05 Apr 2019 MR01 Registration of charge SC0533360008, created on 28 March 2019
27 Mar 2019 CC04 Statement of company's objects
24 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company enter into and perform its obligations and exercise its rights in relation to an english law composite guarantee and debenture // the directors be authorised to pass and to implement such resolutions as they think fit in connection with the companys entry into the debenture. 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2018 MR01 Registration of charge SC0533360006, created on 4 September 2018
11 Sep 2018 AP01 Appointment of Mr Paul Richard Patrick Mccourt as a director on 4 September 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/05/2019
11 Sep 2018 AP01 Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
11 Sep 2018 TM02 Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018